UKBizDB.co.uk

B & B ATTACHMENTS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & B Attachments (holdings) Limited. The company was founded 17 years ago and was given the registration number 05863061. The firm's registered office is in CRAMLINGTON. You can find them at Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:B & B ATTACHMENTS (HOLDINGS) LIMITED
Company Number:05863061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom, NE23 1WD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Secretary26 June 2019Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director30 June 2006Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director01 July 2012Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Secretary09 May 2017Active
7 Crowfield Drive, Thatcham, Newbury, RG19 3RX

Secretary30 June 2006Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary30 June 2006Active
2, Landseer Drive, Macclesfield, United Kingdom, SK10 3RU

Director30 June 2006Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director01 July 2012Active
14, Lisburne Close, Stockport, SK2 5RW

Director01 January 2007Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director30 June 2006Active

People with Significant Control

Mr John William Lamberth
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 46, Colbourne Avenue, Cramlington, United Kingdom, NE23 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Barton
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 46, Colbourne Avenue, Cramlington, United Kingdom, NE23 1WD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type group.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type group.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Capital

Capital variation of rights attached to shares.

Download
2018-02-09Capital

Capital name of class of shares.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-07Capital

Capital alter shares subdivision.

Download
2018-02-07Capital

Capital statement capital company with date currency figure.

Download
2018-02-07Insolvency

Legacy.

Download
2018-01-25Resolution

Resolution.

Download
2018-01-25Resolution

Resolution.

Download
2018-01-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.