About

Registered Number: 00407270
Date of Incorporation: 29/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Chalfont Grove, Narcot Lane, Gerrards Cross, Buckinghamshire, SL9 8TN

 

Bfbs was registered on 29 March 1946 with its registered office in Gerrards Cross, it's status is listed as "Active". There are 46 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Vanella Jane 03 October 2019 - 1
LONG, Darren Raymond 03 October 2019 - 1
LOUDON, Deborah Jane 22 September 2015 - 1
MOODY, David Charles 03 October 2019 - 1
PERLIN, Howard Stephen 09 December 1994 - 1
RIX, Anthony John 11 February 2016 - 1
ROBINSON, Graham David Brice, Captain Rn 24 February 1999 - 1
TOLFTS, Ian Richard, Air Commodore 04 September 2018 - 1
WILSON, Christopher Colin, Major General 23 February 2010 - 1
ADIE, Kathryn 01 April 2004 22 February 2011 1
ANDRAE, Michael Anton N/A 09 December 2008 1
BALDWIN, Nigel Bruce, Air Vice Marshal 24 February 1999 05 December 2007 1
BEER, Peter George, Air Vice-Marshal 14 November 1992 29 August 1995 1
BOYCE, Michael Cecil, Sir 25 May 1995 12 February 1998 1
CARVER, Margaret Adela Miriam 03 December 2013 28 September 2018 1
COLACICCHI, Clare Elizabeth Vivienne 13 September 2011 11 February 2016 1
DOW, Douglas Morrison, Rear Admiral N/A 29 May 1992 1
DROMGOOLE, June Kell 12 October 2005 24 June 2013 1
DUNCAN, Alastair David Arton, Major General 12 October 2005 31 January 2009 1
GROVE, David Anthony, Major General N/A 14 May 1992 1
HAMILL, Ian 26 February 1993 30 June 1996 1
HATCH, David Edwin N/A 01 July 2004 1
HOWLETT, Geoffrey Hugh Whitby, General Sir N/A 15 April 1999 1
JACKLING, Roger Tustin, Sir 17 October 1996 16 December 1998 1
JACKSON, Michael David, Major General 14 May 1992 01 February 1994 1
LAYARD, Michael, Vice Admiral Sir 27 April 1993 25 May 1995 1
LIVESAY, Michael Howard, Admiral Sir N/A 26 April 1993 1
MCCRIRRICK, Thomas Bryce N/A 31 December 1995 1
MCNEIL, Iain Henderson, Brigadier 14 September 1995 19 January 1996 1
MITCHELL, Stephen Graham 05 September 2017 06 December 2018 1
PARFITT, Andrew John 05 November 2013 03 July 2015 1
PRICE, Nigel Frank, Dr 30 June 1996 16 December 1998 1
PROTHEROE, Alan Hackford N/A 26 November 1993 1
RAMSBOTHAM, Lord N/A 17 May 1993 1
ROOKS, Robert John N/A 26 February 1993 1
STEWART, James Moray, Sir N/A 30 September 1996 1
VALLANCE, Andrew George Buchanan, Air Vice-Marshal 05 December 2007 06 December 2018 1
WEBSTER N/A 09 December 1993 1
WILKES, Michael, General Sir 17 May 1993 16 August 1995 1
WILSON, Andrew 16 April 1993 11 May 1995 1
WRIGHT, Robert Alfred, Air Vice Marshall 04 February 1998 23 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, David James Cochran 22 July 2008 - 1
BAILEY, Dudley Graham, Air Vice-Marshal N/A 26 February 1993 1
HILL, Ronald David 06 December 1999 07 January 2008 1
JOSEPHS, Harvey John 17 October 1996 06 February 1998 1
TRICKER, Malcolm Leslie 07 January 2008 22 July 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 July 2020
MISC - Miscellaneous document 23 July 2020
RESOLUTIONS - N/A 04 July 2020
CONNOT - N/A 04 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 November 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 09 December 2018
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 29 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 08 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 November 2017
RESOLUTIONS - N/A 21 September 2017
CC04 - Statement of companies objects 21 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2009
AP01 - Appointment of director 11 November 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
RESOLUTIONS - N/A 03 July 2008
MEM/ARTS - N/A 03 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 22 November 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 29 December 2000
363s - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 15 January 1999
RESOLUTIONS - N/A 07 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
363s - Annual Return 22 December 1997
AA - Annual Accounts 16 December 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
395 - Particulars of a mortgage or charge 31 December 1996
363s - Annual Return 15 December 1996
AA - Annual Accounts 15 December 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
395 - Particulars of a mortgage or charge 30 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 12 February 1996
288 - N/A 25 January 1996
288 - N/A 09 January 1996
288 - N/A 03 January 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 22 December 1995
288 - N/A 22 December 1995
288 - N/A 13 December 1995
288 - N/A 20 September 1995
288 - N/A 04 September 1995
288 - N/A 29 August 1995
288 - N/A 22 June 1995
288 - N/A 02 June 1995
AA - Annual Accounts 20 December 1994
288 - N/A 20 December 1994
363s - Annual Return 18 December 1994
288 - N/A 13 April 1994
288 - N/A 13 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 21 December 1993
288 - N/A 08 December 1993
288 - N/A 15 October 1993
288 - N/A 26 May 1993
288 - N/A 14 May 1993
288 - N/A 12 May 1993
288 - N/A 16 March 1993
288 - N/A 09 March 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 17 December 1992
288 - N/A 17 November 1992
288 - N/A 01 June 1992
288 - N/A 21 May 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 12 December 1991
288 - N/A 24 June 1991
288 - N/A 02 June 1991
288 - N/A 01 June 1991
288 - N/A 01 June 1991
288 - N/A 21 May 1991
288 - N/A 16 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 17 December 1990
288 - N/A 17 December 1990
288 - N/A 11 October 1990
288 - N/A 13 July 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 01 November 1989
288 - N/A 03 October 1989
288 - N/A 07 August 1989
288 - N/A 23 June 1989
288 - N/A 22 May 1989
288 - N/A 11 April 1989
288 - N/A 27 February 1989
288 - N/A 24 January 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 29 November 1988
288 - N/A 19 October 1988
288 - N/A 26 September 1988
288 - N/A 22 July 1988
288 - N/A 30 June 1988
288 - N/A 20 April 1988
288 - N/A 25 February 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 23 March 1987
288 - N/A 09 March 1987
288 - N/A 20 January 1987
288 - N/A 19 January 1987
AA - Annual Accounts 02 January 1987
363 - Annual Return 02 January 1987
288 - N/A 18 November 1986
AA - Annual Accounts 02 May 1986
NEWINC - New incorporation documents 29 March 1946

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 1996 Fully Satisfied

N/A

Fixed and floating charge 17 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.