Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.& B. ATTACHMENTS LIMITED
Company Information for

B.& B. ATTACHMENTS LIMITED

Unit 46 Colbourne Avenue, Nelson Park, Cramlington, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
01532448
Private Limited Company
Active

Company Overview

About B.& B. Attachments Ltd
B.& B. ATTACHMENTS LIMITED was founded on 1980-12-04 and has its registered office in Cramlington. The organisation's status is listed as "Active". B.& B. Attachments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B.& B. ATTACHMENTS LIMITED
 
Legal Registered Office
Unit 46 Colbourne Avenue
Nelson Park
Cramlington
NORTHUMBERLAND
NE23 1WD
Other companies in RG21
 
Filing Information
Company Number 01532448
Company ID Number 01532448
Date formed 1980-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts FULL
Last Datalog update: 2024-05-28 07:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.& B. ATTACHMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.& B. ATTACHMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT BARTON
Director 1991-04-21
NEAL WATSON FOWLER
Director 2007-09-01
NEIL DAVID JACKSON
Director 2018-01-01
JOHN WILLIAM LAMBERTH
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID JACKSON
Company Secretary 2016-12-15 2017-12-31
TIMOTHY PAUL CHRISTIAN
Director 2012-07-01 2017-12-31
PETER THOMAS STANLEY BOYD
Director 2005-06-08 2012-07-01
PATRICK WILLIAM COLL
Director 2007-01-08 2011-02-11
SUSAN ANN WEEKES
Company Secretary 2005-12-19 2010-11-01
DAVID ANDREW BROWN
Company Secretary 2002-06-27 2005-06-08
DAVID ANDREW BROWN
Director 1992-07-01 2005-06-08
CHRISTINE BARTON
Company Secretary 1999-07-30 2002-06-27
IRENE BELL
Company Secretary 1991-04-21 1999-07-30
GEORGE BELL
Director 1991-04-21 1999-07-30
IRENE BELL
Director 1991-04-21 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BARTON B & B ATTACHMENTS (HOLDINGS) LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active
MICHAEL ROBERT BARTON B & B ATTACHMENTS (1999) LIMITED Director 1999-06-22 CURRENT 1999-06-11 Active
NEIL DAVID JACKSON NEWCASTLE UPON TYNE Y.M.C.A. Director 2018-06-14 CURRENT 1998-06-17 Active
JOHN WILLIAM LAMBERTH B & B ATTACHMENTS (1999) LIMITED Director 2017-05-09 CURRENT 1999-06-11 Active
JOHN WILLIAM LAMBERTH COLBOURNE INVESTMENTS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
JOHN WILLIAM LAMBERTH B & B ATTACHMENTS (HOLDINGS) LIMITED Director 2012-07-01 CURRENT 2006-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015324480016
2022-05-24CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015324480017
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR SCOTT ANTHONY LITTLE
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID JACKSON
2019-06-27AP03Appointment of Mr Scott Anthony Little as company secretary on 2019-06-26
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015324480016
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-23PSC04Change of details for Mr John William Lamberth as a person with significant control on 2017-04-26
2018-01-02AP01DIRECTOR APPOINTED MR NEIL DAVID JACKSON
2018-01-02TM02Termination of appointment of Neil David Jackson on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CHRISTIAN
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-22CH01Director's details changed for Michael Robert Barton on 2016-12-22
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL CHRISTIAN / 15/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL WATSON FOWLER / 15/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LAMBERTH / 15/12/2016
2016-12-15AP03Appointment of Mr Neil David Jackson as company secretary on 2016-12-15
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-05AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-15AR0121/04/15 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-16AUDAUDITOR'S RESIGNATION
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-30AR0121/04/14 FULL LIST
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-29AR0121/04/13 FULL LIST
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-25AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CHRISTIAN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARTON / 01/01/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS STANLEY BOYD / 01/04/2012
2012-04-23AR0121/04/12 FULL LIST
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0121/04/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLL
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WEEKES
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-02AR0121/04/10 FULL LIST
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERTH / 20/04/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BOYD / 20/04/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLL / 20/04/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTON / 20/04/2008
2007-10-05288aNEW DIRECTOR APPOINTED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2006-07-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: BKL TENON CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2005-12-29288aNEW SECRETARY APPOINTED
2005-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-01-10225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-08-10288bSECRETARY RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED
2002-04-29363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/01
2001-04-24363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade


Licences & Regulatory approval
We could not find any licences issued to B.& B. ATTACHMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.& B. ATTACHMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-02-19 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE OVER STOCK 2011-01-26 Satisfied KAUP GMBH & CO KG
RENT DEPOSIT DEED 2011-01-04 Outstanding COLERIDGE (NO 47) LIMITED
LEGAL CHARGE 2010-10-16 Satisfied KAUP GMBH & CO KG
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2010-07-01 Satisfied GE COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2000-06-29 Satisfied HSBC BANK PLC
DEBENTURE 1999-07-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-30 Satisfied MIDLAND BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-07-27 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1994-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.& B. ATTACHMENTS LIMITED

Intangible Assets
Patents
We have not found any records of B.& B. ATTACHMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.& B. ATTACHMENTS LIMITED
Trademarks
We have not found any records of B.& B. ATTACHMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B.& B. ATTACHMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-06-11 GBP £20,000 Partnership Development Projects
Northumberland County Council 2015-05-12 GBP £95,000 Partnership Development Projects
Northumberland County Council 2015-01-29 GBP £85,000 Partnership Development Projects

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B.& B. ATTACHMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.& B. ATTACHMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.& B. ATTACHMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.