UKBizDB.co.uk

B.& B. ATTACHMENTS LIMITED

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

This company is commonly known as B.& B. Attachments Limited. The company was founded 43 years ago and was given the registration number 01532448. 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 LIMITED
Company Number:01532448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1980
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

Director-Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director01 September 2007Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director01 January 2004Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director01 January 2020Active
3 Oakmead, Bramley, Tadley, RG26 5JD

Secretary30 July 1999Active
Chestnut House Ashford Hill Road, Headley, Newbury, RG15 8AA

Secretary-Active
43 Spring Meadows, Great Shefford, Hungerford, RG17 7EN

Secretary27 June 2002Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Secretary15 December 2016Active
7 Crowfield Drive, Thatcham, Newbury, RG19 3RX

Secretary19 December 2005Active
Chestnut House Ashford Hill Road, Headley, Newbury, RG15 8AA

Director-Active
Chestnut House Ashford Hill Road, Headley, Newbury, RG15 8AA

Director-Active
2, Landseer Drive, Macclesfield, United Kingdom, SK10 3RU

Director08 June 2005Active
43 Spring Meadows, Great Shefford, Hungerford, RG17 7EN

Director01 July 1992Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

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

Director08 January 2007Active
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director01 January 2018Active

People with Significant Control

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
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
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download
2017-05-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.