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

BNB FABRICATIONS LIMITED

RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
03530308
Private Limited Company
Liquidation

Company Overview

About Bnb Fabrications Ltd
BNB FABRICATIONS LIMITED was founded on 1998-03-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Bnb Fabrications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BNB FABRICATIONS LIMITED
 
Legal Registered Office
RMT
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in NE31
 
Filing Information
Company Number 03530308
Company ID Number 03530308
Date formed 1998-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945707889  
Last Datalog update: 2023-08-06 13:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNB FABRICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINKSTEP R&D TAX SERVICES LTD   RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
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 BNB FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LORNA GRIEVES
Company Secretary 1998-03-24
WILLIAM WILSON
Director 1998-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-18 1998-03-24
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-18 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WILSON BNB HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation

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
2023-08-01Final Gazette dissolved via compulsory strike-off
2023-05-01Voluntary liquidation. Return of final meeting of creditors
2023-02-27Voluntary liquidation Statement of receipts and payments to 2023-01-29
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2021-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-07-03LIQ10Removal of liquidator by court order
2020-02-11LIQ02Voluntary liquidation Statement of affairs
2020-02-11LIQ02Voluntary liquidation Statement of affairs
2020-02-11600Appointment of a voluntary liquidator
2020-02-11600Appointment of a voluntary liquidator
2020-02-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-30
2020-02-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-30
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR United Kingdom
2019-09-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 51000
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 51000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM Unit 1 Bedewell Industrial Park Adair Way Hebburn Tyne and Wear NE31 2HQ
2017-01-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 51000
2016-04-15AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035303080003
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 51000
2015-04-07AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for William Wilson on 2014-04-05
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035303080003
2014-11-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 51000
2014-03-28AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0118/03/13 ANNUAL RETURN FULL LIST
2012-10-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0118/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0118/03/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08CH01Director's details changed for William Wilson on 2011-01-01
2010-04-15AR0118/03/10 ANNUAL RETURN FULL LIST
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/10 FROM Units B & D Bedewell Industrial Park Adair Way, Hebburn Tyne & Wear NE31 2XQ
2010-04-15CH01Director's details changed for William Wilson on 2010-04-12
2010-01-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / LORNA GRIEVES / 30/08/2008
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / LORNA GRIEVES / 18/05/2007
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-26363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-12363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-07363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-04363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-29363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-05-26123£ NC 1000/51000 09/03/00
2000-05-26ORES04NC INC ALREADY ADJUSTED 09/03/00
2000-05-2688(2)RAD 09/03/00--------- £ SI 50000@1
2000-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/00
2000-04-03363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-01-31395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06SRES03EXEMPTION FROM APPOINTING AUDITORS 26/07/99
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-04225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1999-04-29363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-10-0788(2)RAD 11/08/98--------- £ SI 998@1=998 £ IC 2/1000
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288bSECRETARY RESIGNED
1998-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-29SRES01ALTER MEM AND ARTS 24/03/98
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-29288aNEW SECRETARY APPOINTED
1998-06-10CERTNMCOMPANY NAME CHANGED COOLNEAT LIMITED CERTIFICATE ISSUED ON 11/06/98
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0228653 Active Licenced property: BEDEWELL INDUSTRIAL PARK UNIT 1 HEBBURN GB NE31 2HQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-26
Resolution2020-02-03
Appointmen2020-02-03
Meetings o2020-01-14
Fines / Sanctions
No fines or sanctions have been issued against BNB FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-01-12 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2000-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 BNB FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BNB FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNB FABRICATIONS LIMITED
Trademarks
We have not found any records of BNB FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNB FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as BNB FABRICATIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BNB FABRICATIONS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBNB FABRICATIONS LIMITEDEvent Date2021-05-26
 
Initiating party Event TypeResolution
Defending partyBNB FABRICATIONS LIMITEDEvent Date2020-02-03
 
Initiating party Event TypeAppointmen
Defending partyBNB FABRICATIONS LIMITEDEvent Date2020-02-03
Name of Company: BNB FABRICATIONS LIMITED Company Number: 03530308 Nature of Business: Fabricators Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG Type of Liquidation: Cred…
 
Initiating party Event TypeMeetings o
Defending partyBNB FABRICATIONS LIMITEDEvent Date2020-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNB FABRICATIONS 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 BNB FABRICATIONS 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.